Parkwood Management Company (waterlooville) Limited FAREHAM


Parkwood Management Company (waterlooville) started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02444059. The Parkwood Management Company (waterlooville) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Fareham at 1 Manor Court. Postal code: PO15 5TH.

The company has 2 directors, namely Richard H., Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 2 May 2001 and Richard H. has been with the company for the least time - from 22 August 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parkwood Management Company (waterlooville) Limited Address / Contact

Office Address 1 Manor Court
Office Address2 6 Barnes Wallis Road
Town Fareham
Post code PO15 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02444059
Date of Incorporation Fri, 17th Nov 1989
Industry Combined facilities support activities
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Richard H.

Position: Director

Appointed: 22 August 2014

Robert C.

Position: Director

Appointed: 02 May 2001

Richard P.

Position: Secretary

Appointed: 19 September 2000

Resigned: 13 January 2016

John F.

Position: Director

Appointed: 19 September 2000

Resigned: 28 January 2017

Richard H.

Position: Secretary

Appointed: 16 December 1997

Resigned: 31 May 2000

Kevin H.

Position: Director

Appointed: 16 November 1994

Resigned: 28 May 2001

Kevin H.

Position: Secretary

Appointed: 16 November 1994

Resigned: 28 May 2001

Karin H.

Position: Secretary

Appointed: 16 November 1994

Resigned: 19 September 2000

Peter H.

Position: Director

Appointed: 17 November 1991

Resigned: 16 November 1994

Leslie H.

Position: Director

Appointed: 17 November 1991

Resigned: 16 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth14 72127 396      
Balance Sheet
Cash Bank In Hand14 6522 080      
Cash Bank On Hand  2 0802 0802 080439439438
Current Assets15 80328 23434 17944 37936 533 44 75850 822
Debtors1 15126 15432 09942 29934 45342 82944 31850 384
Other Debtors  19 75233 80924 49134 14635 07233 017
Reserves/Capital
Profit Loss Account Reserve14 72127 396      
Shareholder Funds14 72127 396      
Other
Creditors  1 5994 637  1 
Creditors Due Within One Year1 082838      
Net Current Assets Liabilities14 72127 39632 58039 74236 533 44 75750 822
Other Taxation Social Security Payable  1 5984 637    
Total Assets Less Current Liabilities14 72127 39632 58039 74236 53343 26844 75750 822
Trade Creditors Trade Payables  1   1 
Trade Debtors Trade Receivables  12 3478 4909 9628 6839 24717 367

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
Free Download (7 pages)

Company search

Advertisements